Advanced company searchLink opens in new window

PURE BUILDINGS LIMITED

Company number 06290364

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Jul 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Apr 2024 TM01 Termination of appointment of Matthew Robert Dulson as a director on 31 March 2024
16 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
05 Apr 2024 DS01 Application to strike the company off the register
18 Aug 2023 CS01 Confirmation statement made on 18 August 2023 with no updates
06 Apr 2023 TM01 Termination of appointment of Mark Whittaker as a director on 6 April 2023
04 Apr 2023 AP01 Appointment of Jamie Mckechnie as a director on 3 April 2023
15 Dec 2022 AA Full accounts made up to 30 June 2022
11 Aug 2022 CS01 Confirmation statement made on 11 August 2022 with no updates
12 Jul 2022 TM01 Termination of appointment of Nigel Roderick Sheppard as a director on 12 July 2022
12 Jul 2022 AP01 Appointment of Matthew Robert Dulson as a director on 7 July 2022
12 Jul 2022 AP01 Appointment of Mark Whittaker as a director on 7 July 2022
05 Apr 2022 AA Full accounts made up to 30 June 2021
15 Mar 2022 TM01 Termination of appointment of Lee Woodall as a director on 28 February 2022
08 Oct 2021 AP03 Appointment of Jaime Foong Yi Tham as a secretary on 24 September 2021
08 Oct 2021 TM02 Termination of appointment of Philip Higgins as a secretary on 24 September 2021
05 Aug 2021 CS01 Confirmation statement made on 5 August 2021 with no updates
05 Jul 2021 PSC05 Change of details for Kier Services Limited as a person with significant control on 1 July 2021
02 Jul 2021 AD01 Registered office address changed from 81 Fountain Street Manchester M2 2EE England to 2nd Floor Optimum House, Clippers Quay Salford M50 3XP on 2 July 2021
11 Mar 2021 AA Full accounts made up to 30 June 2020
24 Jul 2020 CS01 Confirmation statement made on 24 July 2020 with no updates
29 Apr 2020 PSC05 Change of details for Kier Services Limited as a person with significant control on 17 April 2020
17 Apr 2020 AD01 Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD to 81 Fountain Street Manchester M2 2EE on 17 April 2020
27 Mar 2020 AA Full accounts made up to 30 June 2019
19 Sep 2019 AP03 Appointment of Philip Higgins as a secretary on 9 September 2019